Company NameCosmetic UK Limited
Company StatusDissolved
Company Number06358576
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 8 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kamaldeep Sondhi
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(same day as company formation)
RoleBanker
Correspondence Address6 Furzedown Close
Egham
Surrey
TW20 9PY
Secretary NameAnna Puri
NationalityBritish
StatusClosed
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address152 Holland Gardens
Brentford
Middlesex
TW8 0AY

Location

Registered Address3 Wilson Gardens
Newcastle Upon Tyne
Tyne And Wear
NE3 4JA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012Annual return made up to 3 September 2011
Statement of capital on 2012-04-13
  • GBP 2
(13 pages)
13 April 2012Annual return made up to 3 September 2011
Statement of capital on 2012-04-13
  • GBP 2
(13 pages)
13 April 2012Annual return made up to 3 September 2011
Statement of capital on 2012-04-13
  • GBP 2
(13 pages)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 September 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 November 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 30 November 2010 (1 page)
30 November 2010Annual return made up to 30 September 2010 (13 pages)
30 November 2010Annual return made up to 30 September 2010 (13 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
2 March 2010Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
2 March 2010Secretary's details changed for Anna Puri on 22 October 2009 (2 pages)
2 March 2010Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
2 March 2010Secretary's details changed for Anna Puri on 22 October 2009 (2 pages)
27 April 2009Return made up to 30/09/08; full list of members (10 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Return made up to 30/09/08; full list of members (10 pages)
27 April 2009Location of register of members (1 page)
25 March 2009Secretary's Change of Particulars / anna puri / 16/08/2008 / Date of Birth was: none, now: 02-Jan-1979; HouseName/Number was: , now: 134 the centrium; Street was: 72 montmano drive, now: station approach; Post Town was: didsbury, now: woking; Region was: manchester, now: surrey; Post Code was: M20 2EB, now: GU22 7PE (1 page)
25 March 2009Secretary's change of particulars / anna puri / 16/08/2008 (1 page)
3 September 2007Incorporation (15 pages)
3 September 2007Incorporation (15 pages)